Search icon

JET MOTORSPORTS, LLC - Florida Company Profile

Company Details

Entity Name: JET MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JET MOTORSPORTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000052906
FEI/EIN Number 204919077

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 Arthur Godfrey Rd, 6th Floor, Miami Beach, CT, 33140, US
Mail Address: 3 MEEKER RD, WESTPORT, CT, 06880
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBER JOHN E Managing Member 3 MEEKER RD, WESTPORT, CT, 06880
JOHN E. TOBER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322900354 TOBER MOTORSPORTS EXPIRED 2008-11-17 2013-12-31 - 1420 W 22 STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 301 Arthur Godfrey Rd, 6th Floor, Miami Beach, CT 33140 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 301 Arthur Godfrey Road, 6th Floor, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2013-04-29 John E. Tober, P.A. -
CHANGE OF MAILING ADDRESS 2012-04-30 301 Arthur Godfrey Rd, 6th Floor, Miami Beach, CT 33140 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-19
Florida Limited Liability 2006-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State